- Company Overview for VALIER PROPERTY LTD (11772271)
- Filing history for VALIER PROPERTY LTD (11772271)
- People for VALIER PROPERTY LTD (11772271)
- More for VALIER PROPERTY LTD (11772271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 25 January 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
25 Oct 2024 | AA01 | Previous accounting period shortened from 28 January 2024 to 25 January 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Sebastian Victor Whitton on 19 July 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Sebastian Victor Whitton on 24 April 2024 | |
01 May 2024 | AD01 | Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 1 May 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Mar 2024 | PSC04 | Change of details for Mr Robert David Whitton as a person with significant control on 1 February 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mrs Sukjiven Whitton as a person with significant control on 1 February 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mr Robert David Whitton as a person with significant control on 1 February 2024 | |
04 Mar 2024 | PSC01 | Notification of Sukjiven Whitton as a person with significant control on 1 February 2024 | |
14 Feb 2024 | PSC01 | Notification of Robert Whitton as a person with significant control on 1 February 2024 | |
14 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2024 | |
26 Jan 2024 | AA01 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
16 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Mark Rowland Felton as a director on 7 September 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Mark Rowland Felton as a director on 17 July 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates |